Prestige Worldwide New Zealand Limited, a registered company, was started on 22 Aug 2017. 9429046312310 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. This company has been run by 3 directors: John Owyn Fenner - an active director whose contract started on 22 Aug 2017,
Victoria Rose Landers - an active director whose contract started on 22 Aug 2017,
Victoria Rose Fenner - an active director whose contract started on 22 Aug 2017.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 52 Sale Street, Cockle Bay, Auckland, 2014 (types include: registered, physical).
Prestige Worldwide New Zealand Limited had been using 44 Matarangi Road, East Tamaki, Auckland as their registered address up to 18 Jun 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
52 Sale Street, Cockle Bay, Auckland, 2014 New Zealand
Previous address
Address: 44 Matarangi Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 22 Aug 2017 to 18 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Landers, Victoria Rose |
Cockle Bay Auckland 2014 New Zealand |
22 Aug 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Fenner, John Owyn |
Cockle Bay Auckland 2014 New Zealand |
22 Aug 2017 - |
John Owyn Fenner - Director
Appointment date: 22 Aug 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 10 May 2019
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 22 Aug 2017
Victoria Rose Landers - Director
Appointment date: 22 Aug 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 10 May 2019
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 22 Aug 2017
Victoria Rose Fenner - Director
Appointment date: 22 Aug 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 10 May 2019
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 22 Aug 2017
Crystal Ashley Designs Limited
132 Guys Road
Harman Corporation Limited
47 Matarangi Road
Channel Plus Limited
57 Matarangi Road
Nvs Investments Limited
61matarangai Road
Kel Consultants Limited
12 Liffey Drive
New Coast Travel Limited
67 Guys Road
D&y Property Limited
9 Halstead Place
Maich Road Meat Centre (1990) Limited
9 Halstead Place
N71 Investment Limited
Unit 8, 7 Kelvin Hart Drive
Thakur's Estate Limited
8 Leixlep Lane
Tse & Hui Limited
7 Huntington Drive
Zshornack Enterprises Limited
13 Riplington Road